Company Name1878 Talent Management Solutions Limited
Company StatusDissolved
Company Number07923110
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Director

Director NameMr Graham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF

Location

Registered Address31 Northwich Business Centre
Meadow Street
Northwich
Cheshire
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graham Barry Wood
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Termination of appointment of Graham Barry Wood as a director on 1 June 2015 (1 page)
8 March 2016Termination of appointment of Graham Barry Wood as a director on 1 June 2015 (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to 31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 27 May 2015 (1 page)
27 May 2015Director's details changed for Mr Graham Barry Wood on 27 February 2015 (2 pages)
27 May 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Director's details changed for Mr Graham Barry Wood on 27 February 2015 (2 pages)
27 May 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to 31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 27 May 2015 (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
16 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
6 August 2012Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
6 August 2012Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)